STRAHL SYSTEMS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JEREMY LANGRICK / 01/04/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY LANGRICK / 01/04/2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REEVE / 01/04/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 39 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED FLARE PHOTONICS LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 5 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

18/07/0118 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company